The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Shabir

    Related profiles found in government register
  • Mr Mohammed Shabir
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 135, Westfield Road, Bradford, BD9 5EF, England

      IIF 1
  • Mr Mohammed Shabir
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Shabir
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 7
    • 83, Roseville Road, Unit 19, Leeds, LS8 5DT, United Kingdom

      IIF 8
  • Mr Mohammed Shabir
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Nook Lane, Ashton-under-lyne, Lancashire, OL6 9HN, United Kingdom

      IIF 9
    • 117, Oxford Street, Oldham, OL9 7SJ, England

      IIF 10
  • Mr Mohammed Shabir
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 81, Humberstone Gate, Leicester, LE1 1WB, England

      IIF 11
    • 122, St. Georges Avenue, Northampton, NN2 6JF, England

      IIF 12
  • Mr Mohammed Bashir
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB

      IIF 13
  • Mr Mohammed Shabir
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 14 IIF 15
    • Rapyal House, 4b, Talbot Way, Birmingham, B10 0HJ, England

      IIF 16
    • Rapyal House, Talbot Way, Birmingham, Birmingham, B100HJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ

      IIF 20
    • Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 21
  • Mr Mohammed Shabir
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Mayfield Road, Moseley, Birmingham, B13 9HH, England

      IIF 22
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 23
    • 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 24
    • First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 25
  • Mr Mohammed Shabir
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Waterloo Road, Huddersfield, HD5 0AB, United Kingdom

      IIF 26
  • Mr Shabir Mohammed
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB

      IIF 27
  • Shabir, Mohammed
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, New College Parade, Finchley Road, London, NW3 5EP

      IIF 28
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 29 IIF 30
  • Shabir, Mohammed
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bashir, Mohammed
    British manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB

      IIF 38
  • Shabir, Mohammed
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 39
    • 83, Roseville Road, Unit 19, Leeds, LS8 5DT, United Kingdom

      IIF 40
    • 206 Chaucer House, Biscot Road, Luton, LU3 1AX, United Kingdom

      IIF 41
  • Shabir, Mohammed
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 117, Oxford Street, Oldham, OL9 7SJ, England

      IIF 42
  • Shabir, Mohammed
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, Belgrave Road, Oldham, Lancashire, OL8 1LU, United Kingdom

      IIF 43
  • Shabir, Mohammed
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Waterloo Road, Huddersfield, West Yorkshire, HD5 0AB, United Kingdom

      IIF 44
    • 81, Humberstone Gate, Leicester, LE1 1WB, England

      IIF 45
    • 122, St. Georges Avenue, Northampton, NN2 6JF, England

      IIF 46
  • Mohammed, Shabir
    British entrepreneur born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB, United Kingdom

      IIF 47 IIF 48
  • Shabir, Mohammed
    British accountant born in September 1969

    Registered addresses and corresponding companies
    • 614 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4BE

      IIF 49 IIF 50
  • Shabir, Mohammed
    British

    Registered addresses and corresponding companies
    • 44, Mayfield Rd, Moseley, Birmingham, West Midlands, B13 9HH, United Kingdom

      IIF 51
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 52 IIF 53
  • Shabir, Mohammed
    British accountant

    Registered addresses and corresponding companies
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 54
  • Shabir, Mohammed
    British director

    Registered addresses and corresponding companies
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 55
  • Shabir, Mohammed
    Britsih courier born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Westfield Road, Bradford, West Yorkshire, BD9 5EF, United Kingdom

      IIF 56
  • Shabir, Mohammed
    Britsih lgv driver born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Eskdale Rise, Allerton, Bradford, BD15 7UQ, United Kingdom

      IIF 57
  • Shabir, Mohammed
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chigwell Road, London, E18 1LR, United Kingdom

      IIF 58
  • Shabir, Mohammed
    British businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 59
  • Shabir, Mohammed
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Waverley Road, Birmingham, B10 0EH, England

      IIF 60
  • Shabir, Mohammed
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 61 IIF 62
    • Rapyal House, Talbot Way, Birmingham, Birmingham, B100HJ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 66
  • Shabir, Mohammed
    British self employed born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Waverley Road, Birmingham, West Midlands, B10 0EQ

      IIF 67
  • Shabir, Mohammed, Mr.
    British self employed born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Waverley Road, Birmingham, West Midlands, B10 0EQ

      IIF 68
  • Bashir, Mohammed
    British entrepreneur born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AB, United Kingdom

      IIF 69
  • Shabir, Mohammed
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hayfield Road, Moseley, Birmingham, West Midlands, B13 9LF, United Kingdom

      IIF 70
  • Shabir, Mohammed
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shabir, Mohammed
    British chartered accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 74
  • Shabir, Mohammed
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 75
    • 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, England

      IIF 76
    • First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 77
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 78
  • Shabir, Mohammed
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 79
    • 44 Mayfield Road, Birmingham, B13 9HH

      IIF 80 IIF 81 IIF 82
    • 44, Mayfield Road, Moseley, Birmingham, B13 9HH, England

      IIF 84
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 85
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 86 IIF 87
  • Shabir, Mohammed
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Mayfield Rd, Moseley, Birmingham, West Midlands, B13 9HH, United Kingdom

      IIF 88
  • Bashir, Mohammad
    Pakistani none born in March 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 44, Vicarage Farm Road, Hounslow, Middx, TW5 0AB

      IIF 89
  • Shabir, Mohammed

    Registered addresses and corresponding companies
    • 44, Mayfield Road, Moseley, Birmingham, B13 9HH, England

      IIF 90
    • 93 Waverley Road, Birmingham, West Midlands, B10 0EQ

      IIF 91
    • Rapyal House, Talbot Way, Birmingham, Birmingham, B100HJ, United Kingdom

      IIF 92 IIF 93 IIF 94
    • Rapyal House, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 95
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 96
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 39
  • 1
    44 Vicarage Farm Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -919 GBP2016-03-31
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 2
    Rapyal House Talbot Way, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 64 - director → ME
    2024-03-18 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ dissolved
    IIF 32 - director → ME
  • 4
    Rapyal House 4b, Talbot Way, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    10,527 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    614-616 Stratford Road Sparkhill, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    744,896 GBP2023-09-30
    Officer
    2017-09-21 ~ now
    IIF 70 - director → ME
  • 6
    Rapyal House Talbot Way, Small Heath, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2023-01-31
    Officer
    2022-01-11 ~ now
    IIF 66 - director → ME
    2022-01-11 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    206 Chaucer House Biscot Road, Luton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 41 - director → ME
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -640 GBP2019-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MAYFIELD ACCOUNTANTS LTD - 2012-07-02
    MAYFEILD ACCOUNTANTS LTD - 2009-10-02
    MSGEE BUSINESS CONSULTING LTD - 2009-09-29
    Unit 5 1st Floor, Highgate Business Centre Highgate Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-16 ~ dissolved
    IIF 88 - director → ME
    2009-02-16 ~ dissolved
    IIF 51 - secretary → ME
  • 11
    135 Westfield Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    85 Waterloo Road, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    1st Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,847 GBP2024-03-31
    Officer
    2019-02-19 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    1st Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-02-20 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    MAYFIELD ACCOUNTANCY TRAINING LTD - 2014-07-01
    44 Mayfield Road, Moseley, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,289 GBP2023-12-31
    Officer
    2012-05-11 ~ now
    IIF 84 - director → ME
    2012-05-11 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    MAYFIELD ACCOUNTANCY TRAINING LTD - 2012-05-10
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 86 - director → ME
    2011-10-20 ~ dissolved
    IIF 97 - secretary → ME
  • 17
    PORTLAND BUSINESS CONSULTING LTD - 2012-07-03
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 85 - director → ME
    2011-01-26 ~ dissolved
    IIF 96 - secretary → ME
  • 18
    MSGEE INTERNATIONAL LTD - 2009-06-26
    1022-1026 Coventry Road, Yardley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-07-15 ~ dissolved
    IIF 80 - director → ME
  • 19
    First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,203 GBP2024-03-31
    Officer
    2014-08-22 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 25 - Has significant influence or controlOE
  • 20
    117 Oxford Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    46 Park Place, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2023-10-31
    Officer
    2025-01-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    DA HUB LTD - 2019-09-23
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -1,162 GBP2023-08-30
    Officer
    2019-08-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    HARPER ASHBY BOWLES LIMITED - 2021-04-01
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,060 GBP2023-10-31
    Officer
    2023-02-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    1st Floor, Unit 5, Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 79 - director → ME
  • 25
    Rapyal House, Talbot Way, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-11-07 ~ dissolved
    IIF 68 - director → ME
  • 26
    Rapyal House,4b Talbot Way, Small Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 63 - director → ME
    2024-11-11 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 27
    71 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 28
    SMARTTASK SECURITY SERVICES LTD - 2024-08-16
    81 Humberstone Gate, Leicester, England
    Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    PARKSIDE VIEW HOLDING LIMITED - 2019-09-23
    SOCIAL DYNAMICS LTD - 2019-09-20
    SMARTER INSIGHTS LTD - 2019-08-15
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -442,378 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 30
    19 Nook Lane, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,209 GBP2018-03-31
    Officer
    2016-05-10 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 31
    THE FLOORING FACTORY LTD - 2013-02-22
    925 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 30 - director → ME
  • 32
    BABY CARE STORE LTD - 2013-01-10
    10-12 New College Parade, Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 28 - director → ME
  • 33
    Rapyal House, Talbot Way, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,678 GBP2017-08-31
    Officer
    2014-08-01 ~ dissolved
    IIF 59 - director → ME
  • 34
    Rapyal House Talbot Way, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 65 - director → ME
    2024-03-19 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 35
    83 Roseville Road, Unit 19, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 36
    Company number 03418066
    Non-active corporate
    Officer
    1997-08-08 ~ now
    IIF 74 - director → ME
  • 37
    Company number 04691868
    Non-active corporate
    Officer
    2006-12-06 ~ now
    IIF 52 - secretary → ME
  • 38
    Company number 05950026
    Non-active corporate
    Officer
    2009-02-21 ~ now
    IIF 82 - director → ME
    2006-10-03 ~ now
    IIF 54 - secretary → ME
  • 39
    Company number 06922494
    Non-active corporate
    Officer
    2009-06-03 ~ now
    IIF 83 - director → ME
    2009-06-03 ~ now
    IIF 53 - secretary → ME
Ceased 18
  • 1
    44 Vicarage Farm Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -919 GBP2016-03-31
    Officer
    2017-08-20 ~ 2017-10-13
    IIF 89 - director → ME
    2017-10-13 ~ 2018-01-01
    IIF 38 - director → ME
    2011-09-30 ~ 2014-03-31
    IIF 69 - director → ME
    2014-04-01 ~ 2017-10-13
    IIF 48 - director → ME
    2011-08-08 ~ 2011-09-30
    IIF 47 - director → ME
    Person with significant control
    2016-08-01 ~ 2017-10-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    BUSINESS RESEARCH (CENTRAL) LTD - 2001-08-24
    186 Ladypool Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,538 GBP2018-10-31
    Officer
    2000-08-04 ~ 2001-08-20
    IIF 73 - director → ME
  • 3
    71 Lister Street, Accrington, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-13 ~ 2023-12-18
    IIF 61 - director → ME
    Person with significant control
    2023-11-13 ~ 2023-11-18
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    Rapyal House 4b, Talbot Way, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    10,527 GBP2023-12-31
    Officer
    2014-12-23 ~ 2015-01-30
    IIF 60 - director → ME
  • 5
    45 Willersey Road, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    2000-08-04 ~ 2001-04-06
    IIF 50 - director → ME
  • 6
    52 Gillhurst Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-01-08 ~ 2008-02-21
    IIF 55 - secretary → ME
  • 7
    925 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-11 ~ 2012-09-10
    IIF 31 - director → ME
  • 8
    Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1,680,875 GBP2019-03-31
    Officer
    2012-08-29 ~ 2012-09-10
    IIF 87 - director → ME
    2012-08-29 ~ 2012-09-10
    IIF 98 - secretary → ME
  • 9
    11a Empire Parade, Empire Way, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-07-12 ~ 2010-12-09
    IIF 58 - director → ME
  • 10
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2015-08-18 ~ 2016-07-07
    IIF 57 - director → ME
  • 11
    First Floor, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,203 GBP2024-03-31
    Officer
    2014-01-01 ~ 2014-08-01
    IIF 78 - director → ME
  • 12
    BUSINESS RESEARCH (PARENT CO.) LTD - 2000-09-29
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    3,743 GBP2023-11-01
    Officer
    2000-08-04 ~ 2000-09-22
    IIF 49 - director → ME
  • 13
    BUSINESS RESEARCH (NORTHWEST) LTD - 2002-04-25
    34 Upper Tything, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    1,077,612 GBP2023-10-31
    Officer
    2000-08-04 ~ 2002-04-22
    IIF 72 - director → ME
  • 14
    122 St. Georges Avenue, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    712 GBP2024-02-28
    Officer
    2024-05-01 ~ 2024-09-30
    IIF 46 - director → ME
    Person with significant control
    2024-05-01 ~ 2024-09-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    Rapyal House Talbot Way, Small Heath, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    595,717 GBP2023-09-30
    Officer
    2004-09-02 ~ 2020-09-01
    IIF 67 - director → ME
    2004-09-02 ~ 2011-09-30
    IIF 91 - secretary → ME
    Person with significant control
    2017-09-01 ~ 2020-09-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    925 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ 2015-06-11
    IIF 29 - director → ME
  • 17
    Company number 05858990
    Non-active corporate
    Officer
    2007-01-08 ~ 2007-07-05
    IIF 81 - director → ME
  • 18
    Company number 05950026
    Non-active corporate
    Officer
    2006-10-03 ~ 2007-04-01
    IIF 71 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.